ML20148B187

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Dec 1979
ML20148B187
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/11/1980
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML20148B191 List:
References
CYH-80-004, CYH-80-4, NUDOCS 8001210161
Download: ML20148B187 (1)


Text

.

  • CO N N E CTIC UT YANKEE AT O MI C P O W 9. R COMPANY

\ 7 HADDAM NECK PLANT RR = 1 BOX 127E, EAST H AMPTON, CONN. 06424 January 11, 1980 CYH-80-004 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C. 20555 ATTENTION: Mr. Victor Stello

Dear Sir:

In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 79-12, covering operations for the period of December 1, 1979 to December 31, 1979 is hereby forwarded. .

Very truly yo.urs,

/

47/ ~4'

[q R. H. Graves Station Superintendent RHG:RPT/nts Enclosures cc: (1) Director, Region I Division of Inspection & Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Management Information and Program Control l U. S. Nuclear Regulatory Commission '

Washington, D. C. 20555 90024315 I

i 8001290/ U g